- Company Overview for 2EXCEL LOGISTICS LIMITED (06939313)
- Filing history for 2EXCEL LOGISTICS LIMITED (06939313)
- People for 2EXCEL LOGISTICS LIMITED (06939313)
- Charges for 2EXCEL LOGISTICS LIMITED (06939313)
- More for 2EXCEL LOGISTICS LIMITED (06939313)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2014 | TM01 | Termination of appointment of Stephen Boland as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | AD01 | Registered office address changed from C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU United Kingdom on 11 December 2013 | |
29 Nov 2013 | MR01 | Registration of charge 069393130001 | |
05 Aug 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from 10 Mardley Hill Welwyn Hertfordshire AL6 0TN United Kingdom on 15 September 2010 | |
03 Sep 2010 | AD01 | Registered office address changed from 3 Cowpers Way Tewin Welwyn Hertfordshire AL6 0NU United Kingdom on 3 September 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from 10 Mardley Hill Welwyn Herts AL6 0TN on 2 September 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Stephen Nicholas John Boland on 1 January 2010 | |
12 Oct 2009 | CONNOT | Change of name notice | |
12 Oct 2009 | CERTNM | Company name changed 2XL logistics LIMITED\certificate issued on 12/10/09 | |
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 | |
22 Jun 2009 | 288a | Director appointed stephen nicholas john boland | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from 31 corsham street london N1 6DR | |
22 Jun 2009 | 288b | Appointment terminated director robert hickford | |
19 Jun 2009 | NEWINC | Incorporation |